UKBizDB.co.uk

TAYLORS COACHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylors Coaches Limited. The company was founded 31 years ago and was given the registration number 02795333. The firm's registered office is in BRISTOL. You can find them at Enterprise House, Easton Road, Bristol, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:TAYLORS COACHES LIMITED
Company Number:02795333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Enterprise House, Easton Road, Bristol, BS5 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Easton Road, Bristol, BS5 0DZ

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 November 2022Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary18 January 2010Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary03 March 1993Active
Windmill Hill Farmhouse, Windmill Hill, Ashill, Ilminster, TA19 9NT

Secretary26 November 1993Active
1 Shepherds Mead, Tetbury, GL8 8RB

Secretary07 April 1999Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
11 Walton Road, Clevedon, BS21 6AE

Secretary16 April 2002Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Secretary10 January 2006Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
3 Beckett Stables, Northford, Shrivenham, SN6 8EY

Director06 July 2006Active
69 Wellington Court, Barrack Road, Weymouth, DT4 8UE

Director15 October 1999Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director08 April 2013Active
Windmill Hill Farmhouse, Windmill Hill, Ashill, Ilminster, TA19 9NT

Director26 November 1993Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director31 January 2022Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director29 February 2008Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director17 October 2014Active
10 Pampas Court, Warminster, BA12 8RS

Director10 January 2006Active
25 Goose Green, Yate, Bristol, BS17 5BL

Director07 April 1999Active
Pebble Cottage, Cat Street, East Hendred, OX12 8JT

Director24 February 2003Active
Enterprise House, Easton Road, Bristol, England, BS50DZ

Director18 January 2010Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 June 2021Active
113 Lacock Gardens, Hilperton, Trowbridge, BA14 7TG

Director15 October 1999Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director03 June 2013Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director02 August 2010Active
11 Walton Road, Clevedon, BS21 6AE

Director16 April 2002Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director18 April 2011Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Director10 January 2006Active
3 Chapel Close, Halberton, Tiverton, EX16 7SQ

Director26 November 1993Active
7 Sawyers Leigh, Kingston St Mary, Taunton, TA2 8QQ

Director11 June 1998Active
The Barn, Holcombe Rogus, Wellington, TA21 0ND

Director26 November 1993Active

People with Significant Control

Cawlett Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enterprise House, Easton Road, Bristol, England, BS5 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.